EQUITY MARKETING LIMITED

Register to unlock more data on OkredoRegister

EQUITY MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02553225

Incorporation date

28/10/1990

Size

Dormant

Contacts

Registered address

Registered address

65 London Wall, London EC2M 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1990)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon20/04/2010
Application to strike the company off the register
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Brian Arthur Basham on 2009-11-17
dot icon16/11/2009
Director's details changed for Brian Arthur Basham on 2009-04-01
dot icon01/04/2009
Accounts made up to 2008-06-30
dot icon02/12/2008
Return made up to 29/10/08; full list of members
dot icon07/10/2008
Registered office changed on 08/10/2008 from 4TH floor the corner 91-93 farringdon road london EC1M 3LN
dot icon17/07/2008
Accounts made up to 2007-06-30
dot icon05/12/2007
Return made up to 29/10/07; full list of members
dot icon12/12/2006
Accounts made up to 2006-06-30
dot icon26/11/2006
Return made up to 29/10/06; full list of members
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Return made up to 29/10/05; full list of members
dot icon01/12/2005
Full accounts made up to 2005-06-30
dot icon14/12/2004
Return made up to 29/10/04; full list of members
dot icon07/11/2004
Full accounts made up to 2004-06-30
dot icon16/01/2004
Registered office changed on 17/01/04 from: 30 john street london WC1N 2AT
dot icon07/01/2004
Auditor's resignation
dot icon29/12/2003
Full accounts made up to 2003-06-30
dot icon30/11/2003
Return made up to 29/10/03; full list of members
dot icon30/11/2003
Secretary's particulars changed
dot icon23/03/2003
Full accounts made up to 2002-06-30
dot icon15/11/2002
Return made up to 29/10/02; full list of members
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
Secretary resigned
dot icon03/12/2001
Return made up to 29/10/01; full list of members
dot icon07/10/2001
Secretary resigned;director resigned
dot icon07/10/2001
Director resigned
dot icon07/10/2001
New secretary appointed
dot icon01/10/2001
Full accounts made up to 2001-06-30
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Particulars of mortgage/charge
dot icon25/10/2000
Return made up to 29/10/00; full list of members
dot icon09/10/2000
Return made up to 29/10/99; full list of members
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
Secretary resigned
dot icon06/06/2000
Registered office changed on 07/06/00 from: 58/60 berners street london, W1P 4JS
dot icon17/05/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon15/02/2000
Nc inc already adjusted 27/01/00
dot icon15/02/2000
Ad 31/01/00--------- £ si [email protected]=271 £ ic 2307/2578
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/06/1999
Certificate of change of name
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
Secretary resigned;director resigned
dot icon11/03/1999
Director resigned
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Return made up to 29/10/98; full list of members
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Ad 17/09/98--------- £ si [email protected]=230 £ ic 2077/2307
dot icon21/09/1998
£ nc 2077/2308 17/09/98
dot icon16/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1998
Certificate of change of name
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New secretary appointed
dot icon17/11/1997
Return made up to 29/10/97; full list of members
dot icon04/11/1997
Particulars of contract relating to shares
dot icon04/11/1997
Ad 23/05/97--------- £ si [email protected]=1077 £ ic 1000/2077
dot icon12/06/1997
New director appointed
dot icon07/06/1997
Nc inc already adjusted 23/05/97
dot icon07/06/1997
S-div 23/05/97
dot icon07/06/1997
Resolutions
dot icon07/06/1997
Resolutions
dot icon07/06/1997
Resolutions
dot icon07/06/1997
Resolutions
dot icon07/06/1997
Resolutions
dot icon06/05/1997
New secretary appointed
dot icon15/04/1997
Secretary resigned;director resigned
dot icon05/02/1997
Director resigned
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon05/11/1996
Return made up to 29/10/96; full list of members
dot icon05/11/1996
Director resigned
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon07/11/1995
Return made up to 29/10/95; no change of members
dot icon17/09/1995
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Particulars of mortgage/charge
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 29/10/94; no change of members
dot icon13/04/1994
New director appointed
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/12/1993
Return made up to 29/10/93; full list of members
dot icon08/12/1993
Director's particulars changed
dot icon27/01/1993
Director's particulars changed
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/01/1993
Return made up to 29/10/92; full list of members
dot icon13/01/1993
Registered office changed on 14/01/93
dot icon18/08/1992
Director's particulars changed;new director appointed
dot icon03/06/1992
Ad 25/04/92--------- £ si 998@1=998 £ ic 2/1000
dot icon05/05/1992
Resolutions
dot icon23/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/02/1992
Return made up to 29/10/91; full list of members
dot icon26/07/1991
Memorandum and Articles of Association
dot icon18/04/1991
Accounting reference date notified as 31/03
dot icon02/04/1991
Registered office changed on 03/04/91 from: 15 king henry's road london NW3
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/03/1991
Memorandum and Articles of Association
dot icon02/03/1991
Registered office changed on 03/03/91 from: 2 baches street london N1 6UB
dot icon28/02/1991
Resolutions
dot icon19/02/1991
Certificate of change of name
dot icon12/01/1991
Resolutions
dot icon28/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Emma Victoria
Director
22/09/1997 - 05/03/1999
14
Minns, Martin
Director
28/05/1996 - 10/10/1996
-
Sharples, David Allan
Director
27/06/2000 - 02/10/2001
23
Southgate, Simon Andrew
Director
23/03/1994 - 01/03/1996
9
Anderson, Ian Peter Maxwell
Director
05/03/1999 - 07/09/2001
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUITY MARKETING LIMITED

EQUITY MARKETING LIMITED is an(a) Dissolved company incorporated on 28/10/1990 with the registered office located at 65 London Wall, London EC2M 5TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUITY MARKETING LIMITED?

toggle

EQUITY MARKETING LIMITED is currently Dissolved. It was registered on 28/10/1990 and dissolved on 16/08/2010.

Where is EQUITY MARKETING LIMITED located?

toggle

EQUITY MARKETING LIMITED is registered at 65 London Wall, London EC2M 5TU.

What does EQUITY MARKETING LIMITED do?

toggle

EQUITY MARKETING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EQUITY MARKETING LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.